Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3XD LIMITED
Company Information for

3XD LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
05729788
Private Limited Company
Active

Company Overview

About 3xd Ltd
3XD LIMITED was founded on 2006-03-03 and has its registered office in London. The organisation's status is listed as "Active". 3xd Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
3XD LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in PR3
 
Filing Information
Company Number 05729788
Company ID Number 05729788
Date formed 2006-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-04-05 13:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3XD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 3XD LIMITED
The following companies were found which have the same name as 3XD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3XD (BROKERS) LIMITED HALLS ARMS BUSINESS CENTRE CLITHEROE ROAD KNOWLE GREEN PRESTON LANCASHIRE PR3 2YO Dissolved Company formed on the 2011-04-21
3XD Energy Company Limited Unknown Company formed on the 2023-12-01
3XD GROUP LTD C/O PERCEPTION ACCOUNTING LIMITED THE COBALT BUILDING, 1600 EUREKA PARK LOWER PEMBERTON ASHFORD KENT TN25 4BF Active Company formed on the 2024-04-26
3XD INVESTMENTS LTD. 4003 - 98 STREET EDMONTON ALBERTA T6E 6M8 Active Company formed on the 2009-06-29
3XD INVESTMENTS LTD British Columbia Active Company formed on the 2019-09-16
3XD LLC 74 Westgrill Drive Palm Coast FL 32164 Active Company formed on the 2013-04-26
3XD PTE. LTD. RIVERVALE LINK Singapore 545043 Active Company formed on the 2020-11-21
3XD TRANSPORT, LLC 700 LAVACA ST STE 1401 AUSTIN TX 78701 Forfeited Company formed on the 2017-07-25
3XD, INC. 4526 SW DARLINGON ST. PORT ST. LUCIE FL 34983 Inactive Company formed on the 2001-10-24
3XD, INC. 1545 MCFARLAND ROAD SUITE 104 Suwanee GA 30024 Admin. Dissolved Company formed on the 2003-06-05
3XD, LLC 31 WEST 47TH STREET - LL1 New York NEW YORK NY 10036 Active Company formed on the 2015-07-20
3XD, LLC 475 SW SUNDANCE TRAIL PORT SAINT LUCIE FL 34953 Inactive Company formed on the 2008-05-20
3xDaughters LLC 222 JEFFERSON BLVD., SUITE 200 WARWICK RI 02888 Active Company formed on the 2018-10-02
3XDCONSULTING LTD 1 THE OLD SCHOOL 8 WHITLEY CLOSE EASTBOURNE BN22 8NQ Active Company formed on the 2012-12-28
3XDEPOT INC. 96 RUE DONEGANI BUREAU 110 POINTE CLAIRE Quebec H9R2V4 Dissolved Company formed on the 1997-04-03
3XDHARMAWHEEL LTD 254 SINCLAIR DRIVE BASINGSTOKE RG21 6AE Active - Proposal to Strike off Company formed on the 2020-11-09
3XDIEGO 7502 W. Ottawa Pl. Littleton CO 80128 Delinquent Company formed on the 2016-06-20
3XDIVINE L.L.C Louisiana Unknown

Company Officers of 3XD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PATTEN
Company Secretary 2011-11-18
DAVID STEPHEN FULLUCK
Director 2006-07-06
GRAHAM KELSALL
Director 2011-11-18
STEPHEN PATTEN
Director 2011-11-10
GARETH JAMES RIDING
Director 2011-11-18
RICHARD RIDING
Director 2011-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DARREN RIDING
Company Secretary 2006-07-06 2011-11-06
MICHAEL DARREN RIDING
Director 2006-07-06 2011-11-06
GARETH JAMES RIDING
Director 2006-07-06 2007-10-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-03 2006-03-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-03 2006-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM KELSALL GOOSNARGH AND LONGRIDGE AGRICULTURAL SOCIETY LIMITED Director 2018-02-13 CURRENT 1992-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-10CONFIRMATION STATEMENT MADE ON 03/03/25, WITH NO UPDATES
2024-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-21Audit exemption subsidiary accounts made up to 2023-12-31
2024-03-06CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN FULLUCK
2023-09-19SECRETARY'S DETAILS CHNAGED FOR ANDREW STEWART HUNTER on 2023-09-11
2023-09-19Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
2023-03-17CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-01Memorandum articles filed
2022-09-01MEM/ARTSARTICLES OF ASSOCIATION
2022-09-01RES01ADOPT ARTICLES 01/09/22
2022-08-30Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-20RES01ADOPT ARTICLES 20/10/21
2021-10-20MEM/ARTSARTICLES OF ASSOCIATION
2021-10-05PSC02Notification of Grp Retail Holdco Limited as a person with significant control on 2021-09-30
2021-10-05PSC07CESSATION OF GRP MGA HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09AAMDAmended audit exemption subsidiary accounts made up to 2020-03-31
2021-05-19AP01DIRECTOR APPOINTED STUART JAMES GRIEB
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ADAM NATHAN
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-02-17CH01Director's details changed for Mr Graham Kelsall on 2019-10-01
2019-09-18AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-18AP01DIRECTOR APPOINTED MR CLIVE ADAM NATHAN
2019-08-13SH10Particulars of variation of rights attached to shares
2019-08-13SH0119/07/19 STATEMENT OF CAPITAL GBP 335
2019-08-13SH08Change of share class name or designation
2019-08-09RES12Resolution of varying share rights or name
2019-08-06PSC02Notification of Grp Mga Holdco Limited as a person with significant control on 2019-07-19
2019-08-06PSC09Withdrawal of a person with significant control statement on 2019-08-06
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Halls Arms Business Centre Clitheroe Road Knowle Green Preston PR3 2XR England
2019-08-06AP03Appointment of Andrew Stewart Hunter as company secretary on 2019-07-19
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES RIDING
2019-08-06TM02Termination of appointment of Stephen Patten on 2019-07-19
2019-06-21PSC08Notification of a person with significant control statement
2019-06-21PSC07CESSATION OF GARETH JAMES RIDING AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CH01Director's details changed for Mr David Stephen Fulluck on 2018-04-10
2018-04-17PSC04Change of details for Mr David Stephen Fulluck as a person with significant control on 2018-04-10
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 305
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RIDING / 07/04/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KELSALL / 07/04/2017
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Halls Arms Business Centre Clitheroe Road Knowle Green Preston Lancashire PR3 2YQ
2016-04-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 305
2016-03-22AR0103/03/16 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 305
2015-03-19AR0103/03/15 ANNUAL RETURN FULL LIST
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16CH01Director's details changed for Mr David Stephen Fulluck on 2014-04-07
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 305
2014-04-03AR0103/03/14 ANNUAL RETURN FULL LIST
2013-09-17SH0103/09/13 STATEMENT OF CAPITAL GBP 305
2013-06-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0103/03/13 ANNUAL RETURN FULL LIST
2013-01-04CC04Statement of company's objects
2013-01-04RES01ADOPT ARTICLES 28/11/2012
2013-01-04RES13Resolutions passed:
  • Allot shares £100 sec 550 CA2006 28/11/2012
  • Resolution of Memorandum and/or Articles of Association
2012-12-31SH0127/11/12 STATEMENT OF CAPITAL GBP 300
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-21AR0103/03/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RIDING / 01/12/2011
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES RIDING / 01/12/2011
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KELSALL / 01/12/2011
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN FULLUCK / 28/10/2011
2011-12-01AP01DIRECTOR APPOINTED MR GRAHAM KELSALL
2011-12-01AP03SECRETARY APPOINTED MR STEPHEN PATTEN
2011-12-01AP01DIRECTOR APPOINTED MR RICHARD RIDING
2011-12-01AP01DIRECTOR APPOINTED MR GARETH JAMES RIDING
2011-11-11AP01DIRECTOR APPOINTED MR STEPHEN PATTEN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDING
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RIDING
2011-11-10SH0101/04/11 STATEMENT OF CAPITAL GBP 200
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM FERN COURT BUSINESS CENTRE 22A MOOR LANE CLITHEROE LANCASHIRE BB7 1BE
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AR0103/03/11 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM COMMERCE HOUSE, 18 WEST STREET BOURNE LINCS PE10 9NE
2010-03-18AR0103/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DARREN RIDING / 03/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN FULLUCK / 03/03/2010
2010-03-18SH0110/03/10 STATEMENT OF CAPITAL GBP 200
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RIDING / 20/12/2008
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288bDIRECTOR RESIGNED
2007-10-2588(2)RAD 23/10/07--------- £ SI 97@1=97 £ IC 3/100
2007-03-22363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-04225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-01-0488(2)RAD 06/07/06--------- £ SI 2@1=2 £ IC 1/3
2006-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-03-06288bSECRETARY RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2006-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-03New incorporation
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to 3XD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3XD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 422,120
Creditors Due Within One Year 2012-12-31 £ 322,238
Provisions For Liabilities Charges 2013-12-31 £ 14,431
Provisions For Liabilities Charges 2012-12-31 £ 12,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3XD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 504,383
Cash Bank In Hand 2012-12-31 £ 169,375
Current Assets 2013-12-31 £ 861,609
Current Assets 2012-12-31 £ 502,538
Debtors 2013-12-31 £ 357,226
Debtors 2012-12-31 £ 333,163
Shareholder Funds 2013-12-31 £ 506,376
Shareholder Funds 2012-12-31 £ 239,688
Tangible Fixed Assets 2013-12-31 £ 81,318
Tangible Fixed Assets 2012-12-31 £ 71,442

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3XD LIMITED registering or being granted any patents
Domain Names

3XD LIMITED owns 2 domain names.

3xdinsurance.co.uk   3xd.co.uk  

Trademarks
We have not found any records of 3XD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3XD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as 3XD LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where 3XD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3XD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3XD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.